Advanced company searchLink opens in new window

DYNAMBA LIMITED

Company number 07349545

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 May 2011 SH08 Change of share class name or designation
25 May 2011 SH01 Statement of capital following an allotment of shares on 23 May 2011
  • GBP 30
25 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 Apr 2011 TM01 Termination of appointment of Stephen Berry as a director
27 Apr 2011 TM01 Termination of appointment of M and a Nominees Limited as a director
27 Apr 2011 TM02 Termination of appointment of M and a Secretaries Limited as a secretary
27 Apr 2011 AP03 Appointment of Joanne Nuwar as a secretary
27 Apr 2011 AP01 Appointment of Mr Paul David Smith as a director
27 Apr 2011 AP01 Appointment of Mr Francis Dupuy as a director
27 Apr 2011 AP01 Appointment of Ms Joanne Nuwar as a director
27 Apr 2011 AD01 Registered office address changed from 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL on 27 April 2011
21 Apr 2011 CERTNM Company name changed mandaco 659 LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-15
21 Apr 2011 CONNOT Change of name notice
18 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)